Search icon

AQUA SEA MARINE INC. - Florida Company Profile

Company Details

Entity Name: AQUA SEA MARINE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AQUA SEA MARINE INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 1994 (30 years ago)
Date of dissolution: 26 Sep 1997 (28 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 1997 (28 years ago)
Document Number: P94000083874
FEI/EIN Number 593276481

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 401 2ND ST E, DOCKMAST5 OFFICE, INDIAN ROCKS BEACH, FL, 34635, US
Mail Address: 2120 DO G TRACK RD, PENSACOLA, FL, 32506, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KNUDSEN PETER Vice President 1191 87TH ST. NORTH, ST PETERSBURG, FL
CARPENTER MARSHALL O JR President 8450 PENSACOLA BLVD, PENSACOLA, FL
CARPENTER MARSHALL O JR Director 8450 PENSACOLA BLVD, PENSACOLA, FL
HIBBARD TRACY Agent 2120 DOG TRACK RD., PENSACOLA, FL, 32506

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 1995-08-21 401 2ND ST E, DOCKMAST5 OFFICE, INDIAN ROCKS BEACH, FL 34635 -
CHANGE OF MAILING ADDRESS 1995-08-21 401 2ND ST E, DOCKMAST5 OFFICE, INDIAN ROCKS BEACH, FL 34635 -

Documents

Name Date
ANNUAL REPORT 1996-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State